COURTESY SHOES LIMITED

Address:
Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW

COURTESY SHOES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00567238. The registration start date is June 7, 1956. The current status is Active.

Company Overview

Company Number 00567238
Company Name COURTESY SHOES LIMITED
Registered Address Parkside
Park Road Industrial Estate
Bacup
Lancs
OL13 0BW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1956-06-07
Account Category FULL
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-08
Returns Last Update 2015-12-11
Confirmation Statement Due Date 2021-01-22
Confirmation Statement Last Update 2019-12-11
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47721 Retail sale of footwear in specialised stores

Office Location

Address PARKSIDE
PARK ROAD INDUSTRIAL ESTATE
Post Town BACUP
County LANCS
Post Code OL13 0BW

Companies with the same location

Entity Name Office Address
WYNSORS WORLD OF SHOES LIMITED Parkside, Park Road Industrial Estate, Bacup, Lanacshire, OL13 0BW

Companies with the same post code

Entity Name Office Address
CLAW CULTURE COSMETICS LIMITED Unit 6, Park Road Industrial Estate, Bacup, OL13 0BW, England
JOHN ASHWORTH & PARTNERS LIMITED Unit 2 Park Road Business Centre, Park Road, Bacup, Lancashire, OL13 0BW
PIONEER COMMUNITY HEALTH STUDIO CIC Unit 7, Park Road Industrial Estate, Bacup, OL13 0BW, England
BEAU DAME LTD Churchside, Park Road Industrial Estate, Bacup, Lancashire, OL13 0BW
ATLANTIC HAULAGE LIMITED Unit 1 Park Road Industrial Estate, Park Road, Bacup, Lancashire, OL13 0BW
WWW3 GROUP LTD Unit 3 Park Road Business Centre, Bacup, Lancashire, OL13 0BW

Companies with the same post town

Entity Name Office Address
LULU’S BOUTIQUE LTD 32 Burnley Road, Bacup, Lancashire, OL13 8AB, United Kingdom
LJS GROUNDWORK’S AND GRAB HIRE LTD Sheephouse Barn, Higher Greens, Bacup, OL13 0JS, England
DIONNE KENNEDY SOCIAL WORK ASSESSMENTS LTD 258 Todmorden Road, Bacup, OL13 9UR, England
SWANSON VENTURES LIMITED 368 New Line, Bacup, OL13 9RY, England
NORTHWEST HORSEBOXES LTD 30 Plantation View, Bacup, OL13 8PY, England
VIOSEL CONSULTANTS LTD 3 Badger Garden, Bankside Lane, Bacup, OL13 8HP, England
UNO BACUP LTD 250a Newchurch Road, Bacup, OL13 0UE, England
TALLYHO HORSE HUT LTD 1 Pleasant View Cottages, Burnley Road, Bacup, OL13 8RD, England
GROUNDED - ELECTRICAL SOLUTIONS LTD 18 Clough Road, Bacup, OL13 9LP, England
RAINBEAU LETTINGS LIMITED 5 Green Hill Road, Bacup, OL13 9QA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHALMERS, Mark James Secretary (Active) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW /
29 November 2004
/
CHALMERS, Mark James Director (Active) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW July 1974 /
18 May 2010
British /
United Kingdom
Finance Director
KELLY, Michael Stephen Director (Active) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW October 1967 /
30 October 1998
British /
United Kingdom
Buyer
RICHARDSON, Mark Keith Director (Active) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW October 1968 /
30 October 1998
British /
United Kingdom
Managing Director
TERRY, Brian Director (Active) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW January 1956 /
29 November 2004
British /
United Kingdom
Company Director
LYNCH, Barry John Secretary (Resigned) High Croft, Stopper Lane, Rimington, Clitheroe, Lancashire, BB7 4EJ /
British /
TERRY, Brian Secretary (Resigned) 11 Slaidburn Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8JS /
15 December 1999
British /
BOOTHROYD, Suzanne Debra Margaret Director (Resigned) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW March 1954 /
14 November 2007
British /
United Kingdom
Buying Director
BOTTERILL, Colin Director (Resigned) 52 Dale Street, Bacup, Lancs, OL13 8BA February 1960 /
6 April 1992
British /
Buyer
BROOKS, John Peter Director (Resigned) Parkside, Park Road Industrial Estate, Bacup, Lancs, OL13 0BW October 1951 /
British /
United Kingdom
Footwear Retailer
CLEGG, Leslie Director (Resigned) 39 Greensnook Lane, Bacup, Lancashire, OL13 9DQ April 1934 /
British /
United Kingdom
Company Director
LYNCH, Barry John Director (Resigned) High Croft, Stopper Lane, Rimington, Clitheroe, Lancashire, BB7 4EJ January 1945 /
British /
England
Company Director

Competitor

Search similar business entities

Post Town BACUP
Post Code OL13 0BW
SIC Code 47721 - Retail sale of footwear in specialised stores

Improve Information

Please provide details on COURTESY SHOES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches